Company NameNorthern Plastics Limited
Company StatusDissolved
Company Number05523001
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameNorthern Plastics Grp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameGerard Anthony Fallon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address202 Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SE
Director NameDavid Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thistle Hill Avenue
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AX
Secretary NameMr Keith William Taylor
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BQ
Director NameMr Nicholas William Catt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Eaves 6 Farquhar Street
Hertford
Hertfordshire
SG14 3BP
Secretary NameMs Kathryn Louise Woods
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Director NameMr Cameron Joseph Varley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdeth Engineering Limited Dewsbury Road
Elland
HX5 9AZ
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerseverence Works Dewsbury Road
Elland
HX5 9AZ

Location

Registered Address5-7 Grosvenor Court Ref Se Jlc Nor81 1
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2012
Net Worth£49,517
Cash£20,415
Current Liabilities£257,988

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (38 pages)
30 March 2021Liquidators' statement of receipts and payments to 16 December 2020 (35 pages)
13 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (27 pages)
25 February 2019Liquidators' statement of receipts and payments to 16 December 2018 (30 pages)
27 February 2018Liquidators' statement of receipts and payments to 16 December 2017 (26 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (12 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (12 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 December 2015 (13 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 December 2015 (13 pages)
1 March 2016Liquidators statement of receipts and payments to 16 December 2015 (13 pages)
19 January 2015Administrator's progress report to 17 December 2014 (15 pages)
19 January 2015Administrator's progress report to 17 December 2014 (15 pages)
7 January 2015Appointment of a voluntary liquidator (2 pages)
7 January 2015Appointment of a voluntary liquidator (2 pages)
19 December 2014Administrator's progress report to 2 August 2014 (13 pages)
19 December 2014Administrator's progress report to 2 August 2014 (13 pages)
19 December 2014Administrator's progress report to 2 August 2014 (13 pages)
17 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
16 April 2014Statement of administrator's proposal (26 pages)
16 April 2014Statement of administrator's proposal (26 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (9 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (9 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
7 February 2014Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
6 February 2014Appointment of an administrator (1 page)
6 February 2014Appointment of an administrator (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director (1 page)
3 February 2014Termination of appointment of Nicholas Catt as a director (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director (1 page)
3 February 2014Termination of appointment of Nicholas Catt as a director (1 page)
10 July 2013Registration of charge 055230010002 (38 pages)
10 July 2013Registration of charge 055230010002 (38 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director (3 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director (3 pages)
30 April 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
30 April 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 March 2013Appointment of Mr Andy Priestley as a director (2 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 March 2013Appointment of Mr Andy Priestley as a director (2 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Termination of appointment of Cameron Varley as a director (2 pages)
24 October 2012Termination of appointment of Cameron Varley as a director (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(4 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Appointment of Mr Cameron Joseph Varley as a director (2 pages)
24 August 2011Appointment of Mr Cameron Joseph Varley as a director (2 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 September 2009Appointment terminated secretary kathryn woods (1 page)
15 September 2009Appointment terminated secretary kathryn woods (1 page)
5 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
20 August 2008Return made up to 29/07/08; full list of members (3 pages)
20 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 July 2008Full accounts made up to 30 November 2007 (14 pages)
14 July 2008Full accounts made up to 30 November 2007 (14 pages)
11 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
11 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
28 March 2008Declaration of assistance for shares acquisition (7 pages)
28 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
28 March 2008Declaration of assistance for shares acquisition (7 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
27 March 2008Director appointed nicholas william catt (2 pages)
27 March 2008Appointment terminated secretary keith taylor (1 page)
27 March 2008Director appointed nicholas william catt (2 pages)
27 March 2008Appointment terminated secretary keith taylor (1 page)
27 March 2008Appointment terminated director david taylor (1 page)
27 March 2008Appointment terminated director gerard fallon (1 page)
27 March 2008Appointment terminated director gerard fallon (1 page)
27 March 2008Appointment terminated director david taylor (1 page)
27 March 2008Secretary appointed kathryn louise woods (2 pages)
27 March 2008Secretary appointed kathryn louise woods (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2007Registered office changed on 22/08/07 from: northern plastics grp LIMITED dewsbury road elland west yorkshire HX5 9AZ (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Location of debenture register (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: northern plastics grp LIMITED dewsbury road elland west yorkshire HX5 9AZ (1 page)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 April 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
23 April 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 April 2007Company name changed northern plastics grp LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed northern plastics grp LIMITED\certificate issued on 12/04/07 (2 pages)
14 September 2006Return made up to 29/07/06; full list of members (2 pages)
14 September 2006Return made up to 29/07/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)